TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED

TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05306587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR FORTY ONE LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Termination of appointment of Richard Brian Mallett as a director on Jul 27, 2021

    1 pagesTM01

    Appointment of Sebastien Dominique Hyest as a director on Jul 27, 2021

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 26, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Sebastien Dominique Hyest as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Robert Richard Davis as a director on Sep 26, 2019

    1 pagesTM01

    Appointment of Mr Richard Brian Mallett as a director on Sep 26, 2019

    2 pagesAP01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2016

    2 pagesCH01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Oliver Preston as a director on Jan 31, 2016

    1 pagesTM01

    Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2015

    2 pagesCH01

    Who are the officers of TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868280001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    WRIGHT, David Robert
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish182526700003
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181496490001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147935930001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153201000001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DAVIS, Robert Richard
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritish83730570002
    GABBAY, David Selim, Dr
    57 Winnington Road
    Hampstead
    N2 0TS London
    Director
    57 Winnington Road
    Hampstead
    N2 0TS London
    United KingdomBritish61795670017
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    HYEST, Sebastien Dominique
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomFrench172561570001
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritish186481960001
    MALLETT, Richard Brian
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritish102822550001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Director
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    United KingdomBritish10544180002
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish172740620002
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritish123145990002
    SHAHMOON, Eli Allen
    Winnington Road
    N2 0TP London
    25
    Director
    Winnington Road
    N2 0TP London
    25
    United KingdomBritish128127580003
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6083335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0